logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Deepak Bali

    Related profiles found in government register
  • Deepak Bali
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 1
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 2
    • icon of address 1 Lower Ground Floor, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 3
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 4
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
  • Mr Deepak Bali
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 6
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 7
  • Bali, Deepak
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 8
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, United Kingdom

      IIF 9
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 10
    • icon of address 1 Lower Ground Floor, North Claremont Street, Glasgow, G3 7NR, Scotland

      IIF 11
    • icon of address 16, Robertson Street, Glasgow, G2 8DS, Scotland

      IIF 12
    • icon of address 27, Warroch Street, Glasgow, G3 8BL, United Kingdom

      IIF 13
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Baltic Chambers, 50 Wellington Street, Suite 140-141, Glasgow, G2 6HJ, Scotland

      IIF 17
  • Bali, Depak
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 18
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 19
  • Bali, Depak
    British legal services born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Bath Street, Glasgow, United Kingdom

      IIF 20
  • Mr Deepak Bali
    British born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Deepak Bali
    Scottish born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1a North Claremont Street, Basement Flat, 1 North Claremont Street, Glasgow, G3 7NR, United Kingdom

      IIF 33
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 34
  • Bali, Deepak
    British car dealers born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Cheapside Street, Glasgow, G3 8BH, United Kingdom

      IIF 35
  • Bali, Deepak
    British chief executive born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 36
  • Bali, Deepak
    British commercial director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Street, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 37
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 38 IIF 39
    • icon of address Unit 23 D, Anniesland Business Park, Glasgow, G13 1EU, Scotland

      IIF 40
  • Bali, Deepak
    British company director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Castle Ct, Carnegie Campus, Dunfermline, KY11 8PB, Scotland

      IIF 41
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 42 IIF 43
    • icon of address 670a, Pollokshaws Road, Glasgow, G41 2QE, Scotland

      IIF 44
  • Bali, Deepak
    British director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 45 IIF 46
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 47
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, United Kingdom

      IIF 48
    • icon of address 1a North Claremont Street, Basement Flat, 1 North Claremont Street, Glasgow, G3 7NR, United Kingdom

      IIF 49
    • icon of address 670, Pollokshaws Road, Glasgow, G41 2QE, United Kingdom

      IIF 50
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 51
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 52
  • Bali, Deepak
    British lawyer born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Main Street, Cairneyhill, Dunfermline, KY12 8QU, Scotland

      IIF 53
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, United Kingdom

      IIF 54
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 55 IIF 56
  • Bali, Deepak
    British solicitor born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 57
  • Bali, Depak
    British commercial director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, Scotland

      IIF 58
  • Bali, Depak
    British company director born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 59
  • Bali, Depak
    British lawyer born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 60
  • Bali, Depak
    British none born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 61
  • Bali, Depak
    British solicitor born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Warroch Street, Glasgow, G3 8BL, Scotland

      IIF 62
  • Bali, Deepak
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, United Kingdom

      IIF 63
  • Bali, Deepak
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 18, Moorfoot Way, Bearsden, Glasgow, G61 4RL, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Baltic Chambers 50 Wellington Street, Suites 140-141, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 3 Castle Ct, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF 63 - Secretary → ME
  • 5
    47 DB LIMITED - 2018-07-04
    icon of address Baltic Chambers 50 Wellington Street, Suite 140-141, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 25-27 Warroch Street, Glasgow, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Cranbourne House, 135 Bath Road, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 27 Warroch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 1a North Claremont Street Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 3 Castle Street, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,926 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    NPB LOANS LIMITED - 2012-05-30
    icon of address 505 Great Western Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    UTILITIES SORTED LIMITED - 2022-11-02
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 59 - Director → ME
  • 15
    icon of address 70 Camden Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    icon of address 1 Lower Ground Floor, North Claremont Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Castle Street, Carnegie Campus, Dunfermline, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 Moorfoot Way, Bearsden, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address 28 Cheapside Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    icon of address 3 Castle Street, Carnegie Campus, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 26
    BARLOCH CARE LIMITED - 2020-03-11
    icon of address 1a North Claremont Street Glasgow Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,082 GBP2020-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address 28 Cheapside Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 35 - Director → ME
Ceased 15
  • 1
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,634,736 GBP2015-04-29
    Officer
    icon of calendar 2006-02-01 ~ 2016-07-10
    IIF 48 - Director → ME
    icon of calendar 2005-11-14 ~ 2016-07-10
    IIF 64 - Secretary → ME
  • 2
    icon of address Wylie & Bisset Llp, 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2011-01-21
    IIF 54 - Director → ME
  • 3
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2022-08-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-08-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    CITI ROOMS LIMITED - 2019-02-12
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2020-05-04 ~ 2022-08-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ 2022-08-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 1a North Claremont Street Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ 2017-03-19
    IIF 12 - Director → ME
  • 6
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2016-07-10
    IIF 62 - Director → ME
  • 7
    icon of address 1a North Claremont Street Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ 2022-08-21
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2022-08-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2022-08-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2022-08-21
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    UTILITIES SORTED LIMITED - 2022-11-02
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2022-08-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-08-21
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    LOCKDOWN RECORDS LIMITED - 2022-11-02
    icon of address 96 Main Street, Cairneyhill, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-23
    Officer
    icon of calendar 2022-11-01 ~ 2023-11-09
    IIF 42 - Director → ME
    icon of calendar 2020-09-04 ~ 2022-08-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ 2022-08-21
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    icon of calendar 2022-11-01 ~ 2023-08-01
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,724 GBP2021-05-31
    Officer
    icon of calendar 2020-09-14 ~ 2020-09-14
    IIF 40 - Director → ME
  • 12
    icon of address Bci Accountants, 238a Ayr Road, Newton Mearns, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2013-10-30
    IIF 14 - Director → ME
  • 13
    icon of address 27 Warroch Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2014-02-13
    IIF 19 - Director → ME
  • 14
    icon of address 505 Great Western Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ 2011-01-26
    IIF 60 - Director → ME
  • 15
    BARLOCH CARE LIMITED - 2020-03-11
    icon of address 1a North Claremont Street Glasgow Basement Flat, 1 North Claremont Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,082 GBP2020-08-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-03-01
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.